Q C POLYMER LIMITED

Register to unlock more data on OkredoRegister

Q C POLYMER LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

13366995

Incorporation date

29/04/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Coots & Boots Suite 35, Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2021)
dot icon11/11/2025
Registered office address changed from C/O Hudson Weir Limited 58 Leman Street London E1 8EU to C/O Coots & Boots Suite 35 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2025-11-11
dot icon07/11/2025
Resignation of a liquidator
dot icon03/11/2025
Appointment of a voluntary liquidator
dot icon24/10/2025
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/06/2025
Administrator's progress report
dot icon03/04/2025
Termination of appointment of Amishi Nikunj Dhanuka as a director on 2024-04-01
dot icon03/02/2025
Statement of affairs with form AM02SOA
dot icon15/01/2025
Notice of deemed approval of proposals
dot icon06/01/2025
Statement of administrator's proposal
dot icon07/11/2024
Appointment of an administrator
dot icon31/10/2024
Registered office address changed from Unit 14-18 Cannon Business Park Gough Road Bilston WV14 8XR England to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2024-10-31
dot icon25/10/2024
Statement of capital following an allotment of shares on 2024-06-03
dot icon25/10/2024
Confirmation statement made on 2024-10-25 with updates
dot icon14/10/2024
Termination of appointment of Arpan Nikunj Dhanuka as a director on 2024-10-10
dot icon01/10/2024
Termination of appointment of Mohammed Golam Kibria as a secretary on 2024-10-01
dot icon01/10/2024
Termination of appointment of Mohammed Golam Kibria as a director on 2024-10-01
dot icon30/01/2024
Confirmation statement made on 2024-01-25 with updates
dot icon25/01/2024
Cessation of Qcp Investment Group Ltd as a person with significant control on 2024-01-18
dot icon25/01/2024
Appointment of Mrs Amishi Nikunj Dhanuka as a director on 2024-01-24
dot icon25/01/2024
Notification of Mysore Petro Chemicals Limited as a person with significant control on 2024-01-18
dot icon24/01/2024
Termination of appointment of Rruzhdi Bushi as a director on 2024-01-18
dot icon24/01/2024
Termination of appointment of Junaid Rahman as a director on 2024-01-18
dot icon24/01/2024
Termination of appointment of Safwan Rehan Ali as a director on 2024-01-18
dot icon24/01/2024
Termination of appointment of Md Jaynal Abedin Rubel as a director on 2024-01-18
dot icon24/01/2024
Termination of appointment of Fokhrul Islam Badol as a director on 2024-01-18
dot icon24/01/2024
Termination of appointment of Md Kamal Uddin as a director on 2024-01-18
dot icon24/01/2024
Termination of appointment of Amir Heidari as a director on 2024-01-18
dot icon24/01/2024
Termination of appointment of Shamsul Haque Chowdhury as a director on 2024-01-18
dot icon24/01/2024
Statement of capital following an allotment of shares on 2024-01-18
dot icon24/01/2024
Appointment of Mr Arpan Nikunj Dhanuka as a director on 2024-01-24
dot icon20/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon19/01/2024
Statement of capital following an allotment of shares on 2024-01-03
dot icon19/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon19/01/2024
Notification of Qcp Investment Group Ltd as a person with significant control on 2024-01-18
dot icon19/01/2024
Cessation of Mohammed Golam Kibria as a person with significant control on 2024-01-18
dot icon19/01/2024
Termination of appointment of Dr Salim Mahmud Ali as a director on 2024-01-18
dot icon30/12/2023
Termination of appointment of Arpan Nikunj Dhanuka as a director on 2023-12-30
dot icon20/12/2023
Appointment of Mr Arpan Nikunj Dhanuka as a director on 2023-12-20
dot icon18/09/2023
Amended total exemption full accounts made up to 2023-04-30
dot icon14/08/2023
Registration of charge 133669950001, created on 2023-08-14
dot icon25/07/2023
Termination of appointment of Md Obaidul Haque as a director on 2023-07-24
dot icon24/07/2023
Appointment of Mr Md Kamal Uddin as a director on 2023-07-20
dot icon03/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon03/04/2023
Termination of appointment of Murad Kibria as a director on 2023-03-31
dot icon03/04/2023
Termination of appointment of John Michael Gibbins as a director on 2023-03-31
dot icon03/04/2023
Termination of appointment of Mamudul Hasan as a director on 2023-03-31
dot icon23/03/2023
Appointment of Mr Rruzhdi Bushi as a director on 2023-03-23
dot icon23/03/2023
Director's details changed for Mr Md Obaidul Haque on 2023-03-23
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with updates
dot icon10/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon03/10/2022
Termination of appointment of Mohammed Hafizul Islam as a director on 2022-10-03
dot icon19/07/2022
Registered office address changed from Polymer House Showell Road Wolverhampton WV10 9LU England to Unit 14-18 Cannon Business Park Gough Road Bilston WV14 8XR on 2022-07-19
dot icon08/07/2022
Appointment of Mr Safwan Rehan Ali as a director on 2022-04-20
dot icon30/06/2022
Appointment of Mr Md Obaidul Haque as a director on 2022-04-25
dot icon26/04/2022
Change of details for Mohammed Golam Kibria as a person with significant control on 2022-04-22
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with updates
dot icon25/04/2022
Director's details changed for Mr Fakhrul Ialam Badol on 2022-04-22
dot icon25/04/2022
Director's details changed for Mr Mohammed Golam Kibria on 2022-04-22
dot icon25/04/2022
Director's details changed for Mr John Michael Gibbins on 2022-04-22
dot icon25/04/2022
Secretary's details changed for Mr Mohammed Golam Kibria on 2022-04-22
dot icon25/04/2022
Change of details for Mohammed Golam Kibria as a person with significant control on 2022-04-22
dot icon25/04/2022
Cessation of Sayed Zaynal Abedin as a person with significant control on 2022-04-22
dot icon25/04/2022
Termination of appointment of Sayed Zaynal Abedin as a director on 2022-04-22
dot icon25/04/2022
Appointment of Mr Amir Heidari as a director on 2022-04-22
dot icon25/04/2022
Appointment of Mr Md Jaynal Abedin Rubel as a director on 2022-04-22
dot icon25/04/2022
Appointment of Mr Dr Salim Mahmud Ali as a director on 2022-04-22
dot icon25/04/2022
Appointment of Mr Mohammed Hafizul Islam as a director on 2022-04-22
dot icon25/04/2022
Appointment of Mr Fakhrul Ialam Badol as a director on 2022-04-22
dot icon25/04/2022
Appointment of Mr Junaid Rahman as a director on 2022-04-22
dot icon25/04/2022
Appointment of Mr Mamudul Hasan as a director on 2022-04-22
dot icon25/04/2022
Appointment of Mr Shamsul Haque Chowdhury as a director on 2022-04-22
dot icon25/04/2022
Appointment of Mr Murad Kibria as a director on 2022-04-22
dot icon03/12/2021
Resolutions
dot icon26/11/2021
Registered office address changed from 18 Mayflower Close Southend-on-Sea Essex SS2 6XP United Kingdom to Polymer House Showell Road Wolverhampton WV10 9LU on 2021-11-26
dot icon24/09/2021
Registered office address changed from 18 Mayflower Close Southend-on-Sea SS2 6XP England to 18 Mayflower Close Southend-on-Sea Essex SS2 6XP on 2021-09-24
dot icon23/09/2021
Registered office address changed from Mus Accountants Limited, 2nd Floor 125 the Grove London E15 1EN United Kingdom to 18 Mayflower Close Southend-on-Sea SS2 6XP on 2021-09-23
dot icon29/04/2021
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-91.92 % *

* during past year

Cash in Bank

£12,506.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
25/10/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
267.37K
-
0.00
154.84K
-
2023
6
822.52K
-
0.00
12.51K
-
2023
6
822.52K
-
0.00
12.51K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

822.52K £Ascended207.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.51K £Descended-91.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mohammed Golam Kibria
Director
29/04/2021 - 01/10/2024
27
Heidari, Amir
Director
22/04/2022 - 18/01/2024
3
Mr Junaid Rahman
Director
22/04/2022 - 18/01/2024
7
Gibbins, John Michael
Director
29/04/2021 - 31/03/2023
12
Chowdhury, Shamsul Haque
Director
22/04/2022 - 18/01/2024
7

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About Q C POLYMER LIMITED

Q C POLYMER LIMITED is an(a) Liquidation company incorporated on 29/04/2021 with the registered office located at C/O Coots & Boots Suite 35, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There is currently no active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of Q C POLYMER LIMITED?

toggle

Q C POLYMER LIMITED is currently Liquidation. It was registered on 29/04/2021 .

Where is Q C POLYMER LIMITED located?

toggle

Q C POLYMER LIMITED is registered at C/O Coots & Boots Suite 35, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does Q C POLYMER LIMITED do?

toggle

Q C POLYMER LIMITED operates in the Manufacture of plastics in primary forms (20.16 - SIC 2007) sector.

How many employees does Q C POLYMER LIMITED have?

toggle

Q C POLYMER LIMITED had 6 employees in 2023.

What is the latest filing for Q C POLYMER LIMITED?

toggle

The latest filing was on 11/11/2025: Registered office address changed from C/O Hudson Weir Limited 58 Leman Street London E1 8EU to C/O Coots & Boots Suite 35 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2025-11-11.